JENNINGS CEMETERY


Lower Oak Grove Road, Rowan County, Kentucky


Location of Cemetery:

From Morehead, Rt. 519 to Clearfield, left about 8.0 miles on Rt. 1167 to Lower Oak Grove Road, right to the cemetery.


Laid to Rest here:

Name Born Died Stone Notes
Akemon, James David 22 Oct 1958 19 Nov 1958 SS : S "Son of Mr. & Mrs. Jonah Akemon"
Cox, Easter [     ] 1901 SS "Wife of Nathan Cox"
Cox, Mahala 1 Nov 1902 9 Dec 1902 SS  
Crisp, David 1900 1962 SS : H [Husband of Minnie Crisp]
Crisp, Minnie 1906 1936 SS : W "Mother" [Wife of David Crisp]
Crisp, Elmer 15 Sep 1928 15 Jan 1929 SS : S "Son of David & Minnie Crisp"
Jennings, Aaron 18 Oct 1905 27 May 1985 SS  
Jennings, Ada 1921 1921 SS  
Jennings, Bessie May 1926 1928 SS  
Jennings, Carl 1935 [    ] SS : S "Son of Jesse & Vada Jennings"
Jennings, Dave 30 Mar 1842 8 Oct 1927 SS  
Jennings, Grover B. 7 Jun 1908 9 Dec 1996 SS  
Jennings, Harlan 26 Dec 1920 2 Feb 1921 SS  
Jennings, Harrison
Jennings, Maudie B. Day
27 Aug 1872
6 Jun 1888
9 Feb 1943
23 Jul 1980
DS : H
DS : W
[Husband of Maudie B. Day Jennings]
[Wife of Harrison Jennings]
Jennings, Hobert L. 16 Jan 1941 5 Jul 1975 SS  
Jennings, Homer 20 Apr 1916 15 Oct 1919 SS  
Jennings, J. M. [John Milt]
Jennings, Sarah E.
1880
1888
1946
1954
DS : H
DS : W
[Husband of Sarah E. Jennings]
[Wife of J. M. Jennings]
Jennings, Janet Marie 6 May 1964 [    ] SS  
Jennings, Jesse 22 mar 1890 17 Feb 1971 SS : H [Husband of Ethel Jennings]
Jennings, Ethel 25 Apr 1896 4 Feb 1929 SS : W "Wife of Jesse Jennings"
Jennings, Charles 20 Feb 1924 28 Jan 1929 SS : S "Son of Jesse & Ethel Jennings"
Jennings, Loletta 1 Jan 1929 7 Jul 1929 SS : D "Daug. of Jesse & Ethel Jennings"
Jennings, Jessie [    ] [    ] SS  
Jennings, Kenneth J. 26 Feb 1937 8 May 1937 SS  
Jennings, Lula 1919 1921 SS  
Jennings, Pearlie [    ] [    ] SS  
Jennings, Polly 23 May 1847 8 Feb 1937 SS  
Jennings, Robert Lee 1914 1914 SS  
Jennings, Roger 24 Apr 1962 [    ] SS : S "Son of Hobert Lee & Zona Jennings"
Jennings, Sada 1921 1921 SS  
Jennings, Thomas 1870 1915 SS  
Jennings, Vada 1922 1922 SS  
Kidd, David 17 Jan 1888 27 Oct 1913 SS  
Owens, Lee Owens 1969 1991 SS  
Sexton, Janet S. 1949 1950 SS  
Sexton, Lucy Ann 1859 1958 SS  
Sexton, Willis 8 Mar 1957 [    ] SS "Age 41 yrs, 26 days"
Slusher, D. C. 1919 1920 SS  
Slusher, Dorothy 1930 1977 SS  
Slusher, Joe 11 May 1861 18 May 1933 SS  
Slusher, S. O. 1926 1927 SS  
Slusher, Sarah 6 June 1863 18 Dec 1945 SS  
Slusher, T. M. 1933 1934 SS  
Slusher, Willie L.
Slusher, Laura B.
1889
1897
1973
1984
DS : H
DS : W
[Husband of Laura B. Slusher
[Wife of Willie L. Slusher]
Thornsberry, Albert [     ] [    ] SS  
Thornsberry, Amanda [     ] [    ] SS  
Thornsberry, David [     ] [    ] SS  
Thornsberry, Elijah [     ] [    ] SS  
Thornsberry, Harve [     ] [    ] SS  
Thornsberry, Isac [     ] [    ] SS  
Thornsberry, Johnny 1908 1957 SS  
Thornsberry, Rachel 1909 1992 SS  
Wallace, James M.
Wallace, Lena M.
26 Mar 1939
20 Feb 1945
4 Sep 1982
[    ]
DS : H
DS : W
[Husband of Lena M. Wallace]
[Wife of James M. Wallace]

Note: 23 unidentified graves


Author:

This cemetery listing is authored by the Rowan County Kentucky Historical Society. It is one of over 375 cemetery surveys available in book or CD format from the Society.

Page design and graphics by Teri Pettit. The titling font used in the cemetery name plaques is Adobe Trajan Bold, designed by Carol Twombly.

Source of Information:

Inventory of the cemetery.

Acknowledgment:

The Historical Society and specifically the Cemetery Committee, wishes to acknowledge and extend a special thanks to Jewel Moore of Rowan County for her work in inventorying this cemetery in July of 1997, and to Dewie E. Black of LaBelle, Florida for the documentation.

Copy Rights:

All information contained in this document may be freely copied for personal use, however, none of the information in part or in whole, shall be used for profit.

Index:  A B C D E F G H I J K L M N O P Q R S T U V W Y-Z